Entity Name: | UNIVERSAL DENTAL STUDIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL DENTAL STUDIOS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Oct 1987 (38 years ago) |
Date of dissolution: | 13 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | J96892 |
FEI/EIN Number |
592870511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 HIBISCUS AVENUE, MERRITT ISLAND, FL, 32953 |
Mail Address: | 333 HIBISCUS AVENUE, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, GREGORY L. | President | 645 ORANGE CT, ROCKLEDGE, FL, 32955 |
JOHNSON, GREGORY L. | Secretary | 645 ORANGE CT, ROCKLEDGE, FL, 32955 |
JOHNSON, GREGORY L. | Director | 645 ORANGE CT, ROCKLEDGE, FL, 32955 |
HOLLANDER ROBERT K | Vice President | 259 LAKE SHORE DR, MERRITT ISLAND, FL, 32953 |
HOLLANDER ROBERT K | Treasurer | 259 LAKE SHORE DR, MERRITT ISLAND, FL, 32953 |
HOLLANDER ROBERT K | Director | 259 LAKE SHORE DR, MERRITT ISLAND, FL, 32953 |
JOHNSON, DIANNE E. | Agent | 645 ORANGE CT, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-16 | 645 ORANGE CT, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 1995-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-09-22 | 333 HIBISCUS AVENUE, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 1995-09-22 | 333 HIBISCUS AVENUE, MERRITT ISLAND, FL 32953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000335988 | TERMINATED | 1000000893126 | SEMINOLE | 2021-06-23 | 2031-07-07 | $ 865.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-13 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2339408502 | 2021-02-20 | 0455 | PPS | 333 Hibiscus Ave, Merritt Island, FL, 32953-4750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6915657301 | 2020-04-30 | 0455 | PPP | 333 Hibiscus ave, Merritt Island, FL, 32953-4750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State